shadow
The English version of the Public Search application constitutes an unofficial English translation and is provided for information purposes only.
No legal rights can therefore be derived from this translation. For the official application, please consult the Dutch, French or German versions of the Public Search application.

 

Registered entity data

In general

Enterprise number:0433.871.201
Status:Active
Legal situation: Normal situation
Since March 30, 1988
Start date:March 30, 1988
Name:DRIESEN
Name in Dutch, since March 30, 1988
Registered seat's address: Hannekenshoek(HRT) 36
2200 Herentals
Since January 30, 1991
Phone number: No data included in CBE.
Fax: No data included in CBE.
Email address: No data included in CBE.
Web Address: No data included in CBE.
Entity type: Legal person
Legal form: Private limited company
Since November 24, 2023
Number of establishment units (EU): 2  List EU - Information and activities for each establishment unit
 
 

Functions

Director Driesen ,  Paul  Since January 1, 2020
Director Wuyts ,  Ingrid  Since July 1, 2023
 
 

Entrepreneurial skill - Travelling- Fairground operator

Miller
Since May 13, 1996
 
Knowledge of basic management
Since May 13, 1996
 
 
 

Characteristics

Employer National Social Security Office
Since January 10, 2000
Subject to VAT
Since May 1, 1988
Enterprise subject to registration
Since November 1, 2018
 
 

Authorisations

No data included in CBE.
 
 

Version of the Nacebel codes for the VAT activities 2008(1)

VAT 2008  10.610  -  Manufacture of grain mill products
Since January 1, 2008
VAT 2008  46.331  -  Wholesale trade of dairy products and eggs
Since January 1, 2008
VAT 2008  46.389  -  Wholesale trade of other food products n.e.c.
Since January 1, 2008
VAT 2008  70.220  -  Business and other management consultancy activities
Since January 1, 2008
 
 

Version of the Nacebel codes for the NSSO activities 2008(1)

NSSO2008  46.389 -  Wholesale trade of other food products n.e.c.
Since January 1, 2008
 
Show the activities for NACEBEL codification version 2003.
 
 

Financial information

Annual assembly December
End date financial year 30 June
Start date exceptional fiscal yearJanuary 1, 2008
End date exceptional fiscal yearJune 30, 2009
 
 

Links between entities

No data included in CBE.
 
 

External links

Publications in National Gazette
Publication of the annual accounts in the Central Balance Sheet Office
Database of statutes and powers of representation (notarial deeds)
Employers' repertory

(1)The EC-classification of the Nacebel codes has changed on 1/1/2008. Both the Nacebel codification of 2003 and 2008 are available in Public Search. The 2003 codes were valid until 31/12/2007. On 1/1/2008, the new codification became valid. This was a mere administrative conversion : no activities of the entity or establishment unit have thus been changed.


To top   Back